Gateshead
Tyne & Wear
NE9 7QJ
Director Name | David Buchanan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 34 The Wynd Fairways Wynyard Billingham Cleveland TS22 5QE |
Secretary Name | Sarah Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 5 Farquhar Street Newcastle Upon Tyne Tyne & Wear NE2 2JJ |
Secretary Name | Alan Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 299a Whitley Road Whitley Bay Tyne & Wear NE26 2SN |
Secretary Name | Andrew Anastasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 6 Linden Terrace Whitley Bay Tyne & Wear NE26 2AA |
Director Name | Andrew Anastasi |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 1999) |
Role | Accountant |
Correspondence Address | 6 Linden Terrace Whitley Bay Tyne & Wear NE26 2AA |
Registered Address | Grant Thornton Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Cash | £470 |
Current Liabilities | £1,062,473 |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2007 | Receiver ceasing to act (1 page) |
15 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
19 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
11 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
29 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
3 November 2004 | Receiver ceasing to act (1 page) |
15 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: c/o grant thornton higham house higham place newcastle upon tyne tyne & wear NW1 8EE (1 page) |
18 April 2002 | Receiver's abstract of receipts and payments (4 pages) |
12 June 2001 | Administrative Receiver's report (11 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 71-73 high street north dunstable bedfordshire LU6 1JF (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: avanti house 71 kingsway north gateshead tyne & wear NE11 0JH (1 page) |
4 April 2001 | Appointment of receiver/manager (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned;director resigned (1 page) |
22 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
18 May 1999 | Return made up to 03/02/99; full list of members (6 pages) |
8 April 1999 | Accounts for a small company made up to 28 February 1998 (10 pages) |
11 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1998 | Full accounts made up to 28 February 1997 (10 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: windsor hall turner street redcar cleveland TS10 1AZ (1 page) |
23 June 1997 | Company name changed carlo citrone enterprises limite d\certificate issued on 24/06/97 (2 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | New director appointed (2 pages) |
7 April 1997 | Return made up to 03/02/97; full list of members
|
15 December 1996 | Full accounts made up to 28 February 1996 (10 pages) |
3 April 1996 | Return made up to 03/02/96; no change of members (4 pages) |
20 February 1996 | Ad 18/12/95--------- £ si 9996@1=9996 £ ic 2/9998 (2 pages) |
20 February 1996 | Nc inc already adjusted 18/12/95 (1 page) |
3 January 1996 | Resolutions
|
9 December 1995 | Particulars of mortgage/charge (8 pages) |
21 November 1995 | Full accounts made up to 28 February 1995 (17 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Return made up to 03/02/95; no change of members (4 pages) |